PSP MEDIA GROUP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

31/12/2431 December 2024 Accounts for a small company made up to 2024-03-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

21/12/2321 December 2023 Accounts for a small company made up to 2023-03-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Accounts for a small company made up to 2022-03-31

View Document

07/04/227 April 2022 Termination of appointment of Paul Grant as a director on 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/01/2214 January 2022 Termination of appointment of Michael Watson as a director on 2021-12-31

View Document

22/12/2122 December 2021 Accounts for a small company made up to 2021-03-31

View Document

07/12/217 December 2021 Termination of appointment of Thomas Brian Lovering as a director on 2021-11-29

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

12/09/1912 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

13/06/1913 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL D.C. THOMSON MAGAZINE PUBLISHINGLIMITED

View Document

12/06/1912 June 2019 CESSATION OF EUGENE PAUL GRANT AS A PSC

View Document

12/06/1912 June 2019 CESSATION OF THOMAS LOVERING AS A PSC

View Document

16/04/1916 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, SECRETARY THOMAS LOVERING

View Document

15/04/1915 April 2019 CURREXT FROM 31/12/2019 TO 31/03/2020

View Document

15/04/1915 April 2019 REGISTERED OFFICE CHANGED ON 15/04/2019 FROM 50 HIGH CRAIGHALL ROAD GLASGOW G4 9UD

View Document

15/04/1915 April 2019 DIRECTOR APPOINTED MR DAVID HOWARD ERIC THOMSON

View Document

15/04/1915 April 2019 DIRECTOR APPOINTED MR ELLIS ALAN NICHOLAS WATSON

View Document

15/04/1915 April 2019 DIRECTOR APPOINTED MR MICHAEL WATSON

View Document

15/04/1915 April 2019 SECRETARY APPOINTED MS SUSANNAH EVANS

View Document

08/03/198 March 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 31/05/15

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/10/184 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

23/10/1723 October 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM THOMSON

View Document

23/10/1723 October 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WEMYSS

View Document

10/10/1710 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS LOVERING

View Document

10/10/1710 October 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

10/10/1710 October 2017 20/09/17 STATEMENT OF CAPITAL GBP 4530

View Document

10/10/1710 October 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

10/10/1710 October 2017 ADOPT ARTICLES 20/09/2017

View Document

14/07/1714 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

08/07/168 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/06/169 June 2016 SECRETARY'S CHANGE OF PARTICULARS / THOMAS LOVERING / 01/08/2015

View Document

09/06/169 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

09/06/169 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS LOVERING / 01/08/2015

View Document

09/06/169 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS LOVERING / 01/08/2015

View Document

16/06/1516 June 2015 COMPANY NAME CHANGED PSP PUBLISHING LTD CERTIFICATE ISSUED ON 16/06/15

View Document

05/06/155 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/09/1423 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

17/07/1417 July 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

04/04/144 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/04/144 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/09/1310 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

11/06/1311 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GORDON THOMSON / 06/03/2013

View Document

11/06/1311 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCCANN

View Document

19/09/1219 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

12/06/1212 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

02/09/112 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/08/112 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

02/06/112 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

09/07/109 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

08/06/108 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRANT / 31/05/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS LOVERING / 31/05/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MCCANN / 31/05/2010

View Document

29/09/0929 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

10/08/0910 August 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

08/10/078 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

07/09/077 September 2007 REGISTERED OFFICE CHANGED ON 07/09/07 FROM: UNIT 12B, ANNIESLAND VILLAGE BUSINESS PARK, NETHERTON ROAD GLASGOW G13 1AS

View Document

04/09/074 September 2007 COMPANY NAME CHANGED PRO-SPORTS PROMOTIONS LIMITED CERTIFICATE ISSUED ON 04/09/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS

View Document

01/11/061 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

07/07/067 July 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

15/07/0415 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

29/06/0429 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

31/07/0331 July 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

13/08/0213 August 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

11/07/0111 July 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

09/06/009 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/04/0014 April 2000 PARTIC OF MORT/CHARGE *****

View Document

10/03/0010 March 2000 NC INC ALREADY ADJUSTED 12/03/99

View Document

10/03/0010 March 2000 £ NC 30100/45100 29/02/00

View Document

15/07/9915 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/07/9914 July 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

01/10/981 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

31/07/9831 July 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

18/03/9818 March 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

20/01/9820 January 1998 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

31/10/9731 October 1997 ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/12/97

View Document

17/07/9717 July 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

24/06/9724 June 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 28/05/97

View Document

24/06/9724 June 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/06/9724 June 1997 ADOPT MEM AND ARTS 28/05/97

View Document

18/06/9718 June 1997 NEW DIRECTOR APPOINTED

View Document

18/06/9718 June 1997 NEW DIRECTOR APPOINTED

View Document

18/06/9718 June 1997 £ NC 100/30100 28/05/97

View Document

18/06/9718 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/03/974 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

18/02/9718 February 1997 ACC. REF. DATE SHORTENED FROM 15/11/96 TO 31/05/96

View Document

25/06/9625 June 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

01/03/961 March 1996 PARTIC OF MORT/CHARGE *****

View Document

09/01/969 January 1996 REGISTERED OFFICE CHANGED ON 09/01/96 FROM: 52 ST ENOCH SQUARE GLASGOW G1 4AA

View Document

07/06/957 June 1995 NEW SECRETARY APPOINTED

View Document

06/06/956 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 15/11

View Document

02/06/952 June 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/06/952 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/05/9531 May 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company